Search icon

ICORE LENDING, INC.

Company Details

Entity Name: ICORE LENDING, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 14 Jul 2021 (4 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: F21000003962
FEI/EIN Number 81-3881445
Address: 17785 CENTER COURT DR. N, STE. 600, CERRITOS, CA 90703
Mail Address: 17785 CENTER COURT DR. N, STE. 600, CERRITOS, CA 90703
Place of Formation: CALIFORNIA

Agent

Name Role Address
Garcia, Paula Agent 801 West Bay Dr, Suite 317, Largo, FL 33770

President

Name Role Address
ULLOA, YESENIA President 17785 CENTER COURT DR. N, STE. 600, CERRITOS, CA 90703

Director

Name Role Address
ULLOA, YESENIA Director 17785 CENTER COURT DR. N, STE. 600, CERRITOS, CA 90703
LOPEZ, CHRISTOPHER Director 17785 CENTER COURT DR. N, STE. 600, CERRITOS, CA 90703

Chief Financial Officer

Name Role Address
LOPEZ, CHRISTOPHER Chief Financial Officer 17785 CENTER COURT DR. N, STE. 600, CERRITOS, CA 90703

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2023-07-18 Garcia, Paula No data
REGISTERED AGENT ADDRESS CHANGED 2023-07-18 801 West Bay Dr, Suite 317, Largo, FL 33770 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2023-07-18
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-05-02
Foreign Profit 2021-07-14

Date of last update: 13 Feb 2025

Sources: Florida Department of State